Background WavePink WaveYellow Wave

KEENAN SEAFOOD LIMITED (NI025481)

KEENAN SEAFOOD LIMITED (NI025481) is an active UK company. incorporated on 2 May 1991. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). KEENAN SEAFOOD LIMITED has been registered for 34 years. Current directors include CRAWFORD, Alwyn, LYNAS, Andrew Richard, MAGEE, Alastair James.

Company Number
NI025481
Status
active
Type
ltd
Incorporated
2 May 1991
Age
34 years
Address
17 Clarendon Road, Belfast, BT1 3BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
CRAWFORD, Alwyn, LYNAS, Andrew Richard, MAGEE, Alastair James
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEENAN SEAFOOD LIMITED

KEENAN SEAFOOD LIMITED is an active company incorporated on 2 May 1991 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). KEENAN SEAFOOD LIMITED was registered 34 years ago.(SIC: 46380)

Status

active

Active since 34 years ago

Company No

NI025481

LTD Company

Age

34 Years

Incorporated 2 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DURANT ENTERPRISES LIMITED
From: 2 May 1991To: 9 September 1991
Contact
Address

17 Clarendon Road Clarendon Dock Belfast, BT1 3BG,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
May 17
Director Left
Jan 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CRAWFORD, Alwyn

Active
17 Clarendon Road, BelfastBT1 3BG
Born September 1984
Director
Appointed 03 Sept 2024

LYNAS, Andrew Richard

Active
17 Clarendon Road, BelfastBT1 3BG
Born May 1981
Director
Appointed 03 Sept 2024

MAGEE, Alastair James

Active
17 Clarendon Road, BelfastBT1 3BG
Born February 1978
Director
Appointed 03 Sept 2024

KEENAN, Gerard Anthony

Resigned
9 Harberton DriveBT9 6PE
Secretary
Appointed 02 May 1991
Resigned 03 Sept 2024

KEENAN, Gerard Anthony

Resigned
9 Harberton DriveBT9 6PE
Born November 1955
Director
Appointed 02 May 1991
Resigned 03 Sept 2024

KEENAN, Imelda Patricia

Resigned
9 Harberton DriveBT9 6PE
Born June 1961
Director
Appointed 02 May 1991
Resigned 03 Sept 2024

SHANKS, Robert Thomas

Resigned
17 Clarendon Road, BelfastBT1 3BG
Born September 1981
Director
Appointed 01 Mar 2017
Resigned 08 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Gateside Road, ColeraineBT52 2NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2024

Mr Gerard Anthony Keenan

Ceased
Harberton Drive, BelfastBT9 6PE
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Sept 2024

Mrs Imelda Patricia Keenan

Ceased
Harberton Drive, BelfastBT9 6PE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
11 May 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
27 April 2009
402(NI)402(NI)
Legacy
1 March 2009
295(NI)295(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
10 February 2008
371SR(NI)371SR(NI)
Legacy
24 May 2007
AC(NI)AC(NI)
Legacy
19 January 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
3 July 2006
402(NI)402(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
11 April 2006
371S(NI)371S(NI)
Legacy
3 May 2005
AC(NI)AC(NI)
Legacy
4 May 2004
371S(NI)371S(NI)
Legacy
25 March 2004
AC(NI)AC(NI)
Legacy
27 February 2003
AC(NI)AC(NI)
Legacy
26 January 2003
371S(NI)371S(NI)
Legacy
1 March 2002
371S(NI)371S(NI)
Legacy
16 February 2002
AC(NI)AC(NI)
Legacy
28 April 2001
AC(NI)AC(NI)
Legacy
26 January 2001
371S(NI)371S(NI)
Legacy
14 March 2000
AC(NI)AC(NI)
Legacy
24 January 2000
371S(NI)371S(NI)
Legacy
9 March 1999
AC(NI)AC(NI)
Legacy
21 January 1999
371S(NI)371S(NI)
Legacy
14 February 1998
AC(NI)AC(NI)
Legacy
5 February 1998
295(NI)295(NI)
Legacy
29 January 1998
371S(NI)371S(NI)
Legacy
26 January 1997
371S(NI)371S(NI)
Legacy
21 January 1997
AC(NI)AC(NI)
Legacy
5 March 1996
371S(NI)371S(NI)
Legacy
12 February 1996
AC(NI)AC(NI)
Legacy
14 June 1995
AC(NI)AC(NI)
Legacy
16 February 1995
371S(NI)371S(NI)
Legacy
9 May 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 March 1994
402(NI)402(NI)
Legacy
19 February 1994
AC(NI)AC(NI)
Legacy
17 May 1993
371S(NI)371S(NI)
Legacy
23 February 1993
233-1(NI)233-1(NI)
Legacy
23 February 1993
AC(NI)AC(NI)
Legacy
7 January 1993
G98-2(NI)G98-2(NI)
Legacy
4 June 1992
371A(NI)371A(NI)
Legacy
16 December 1991
232(NI)232(NI)
Particulars Of A Mortgage Charge
20 November 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
20 November 1991
402(NI)402(NI)
Legacy
16 September 1991
295(NI)295(NI)
Legacy
16 September 1991
UDM+A(NI)UDM+A(NI)
Legacy
16 September 1991
296(NI)296(NI)
Legacy
16 September 1991
296(NI)296(NI)
Legacy
10 September 1991
133(NI)133(NI)
Resolution
10 September 1991
RESOLUTIONSResolutions
Legacy
9 September 1991
CERTC(NI)CERTC(NI)
Legacy
9 September 1991
CNRES(NI)CNRES(NI)
Legacy
2 May 1991
MEM(NI)MEM(NI)
Legacy
2 May 1991
ARTS(NI)ARTS(NI)
Legacy
2 May 1991
G21(NI)G21(NI)
Legacy
2 May 1991
G23(NI)G23(NI)